Dallyn's Dairy Limited BARNSTAPLE


Dallyn's Dairy started in year 2004 as Private Limited Company with registration number 05277264. The Dallyn's Dairy company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Barnstaple at West Penhill Farm. Postal code: EX31 2NG.

Currently there are 2 directors in the the company, namely Joanne F. and Richard D.. In addition one secretary - Joanne F. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Dallyn's Dairy Limited Address / Contact

Office Address West Penhill Farm
Office Address2 Fremington
Town Barnstaple
Post code EX31 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05277264
Date of Incorporation Wed, 3rd Nov 2004
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Joanne F.

Position: Director

Appointed: 01 December 2005

Richard D.

Position: Director

Appointed: 05 November 2004

Joanne F.

Position: Secretary

Appointed: 05 November 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 03 November 2004

Resigned: 04 November 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 03 November 2004

Resigned: 04 November 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Joanne F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Richard D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Joanne F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard D.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  34 65220 03611 015
Current Assets761 443513 413453 142511 651429 125
Debtors119 54897 71340 81062 545149 910
Net Assets Liabilities-782 054-938 429-1 153 294-1 316 654-1 346 751
Other Debtors2 8763 0103 927 1 079
Property Plant Equipment1 176 9731 110 439435 396297 439453 883
Total Inventories641 895415 700377 680429 070268 200
Other
Accumulated Depreciation Impairment Property Plant Equipment388 760388 507397 247414 242429 998
Additions Other Than Through Business Combinations Property Plant Equipment   13 180172 200
Average Number Employees During Period10101733
Bank Borrowings   533 416515 617
Bank Borrowings Overdrafts523 816496 550533 407508 468 
Creditors587 708518 123540 274508 468515 617
Finance Lease Liabilities Present Value Total   6 867 
Increase From Depreciation Charge For Year Property Plant Equipment 21 00718 71716 99515 756
Net Current Assets Liabilities-1 327 551-1 488 824-1 010 333-1 070 737-1 253 122
Number Shares Issued Fully Paid   100100
Other Creditors63 89221 5736 867732 319734 634
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 2609 977  
Other Disposals Property Plant Equipment 66 787666 303134 142 
Other Inventories   429 070268 200
Other Taxation Social Security Payable16 67216 67216 67218 476 
Par Value Share    1
Property Plant Equipment Gross Cost1 565 7331 498 946832 643711 681883 881
Provisions For Liabilities Balance Sheet Subtotal43 76841 92138 08334 88831 895
Taxation Social Security Payable   18 47616 672
Total Assets Less Current Liabilities-150 578-378 385-574 937-773 298-799 239
Total Borrowings   533 416515 617
Trade Creditors Trade Payables247 003247 59547 807799 778930 941
Trade Debtors Trade Receivables116 67294 70336 88362 545148 831
Director Remuneration   12 48012 098

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search